Ashtead
Surrey
KT21 2LZ
Secretary Name | Telemark Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2013(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Cambio 15a The Mead Ashtead Surrey KT21 2LZ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Eurocom International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | PO Box 146 Trident Chambers Road Town Tortola British Virgin Isl |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Registered Address | Cambio 15a The Mead Ashtead Surrey KT21 2LZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Eurocom International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,487 |
Cash | £35,700 |
Current Liabilities | £6,213 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
24 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
8 May 2023 | Cessation of Eurocom International Limited as a person with significant control on 30 April 2023 (1 page) |
8 May 2023 | Notification of London (Uk) Limited as a person with significant control on 30 April 2023 (2 pages) |
25 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 April 2017 | Termination of appointment of Eurocom International Limited as a director on 30 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Eurocom International Limited as a director on 30 March 2017 (1 page) |
11 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
9 May 2014 | Second filing of AP01 previously delivered to Companies House
|
9 May 2014 | Second filing of AP01 previously delivered to Companies House
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 July 2013 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF England on 11 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Nationwide Company Secretaries Ltd as a secretary (1 page) |
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 July 2013 | Appointment of Telemark Management Services Limited as a secretary (2 pages) |
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 July 2013 | Appointment of Telemark Management Services Limited as a secretary (2 pages) |
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 July 2013 | Termination of appointment of Nationwide Company Secretaries Ltd as a secretary (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Registered office address changed from Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ on 19 August 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Appointment of Dr Rudolf Meroni as a director
|
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Secretary's details changed for Nationwide Company Secretaries Ltd on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Nationwide Company Secretaries Ltd on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Secretary's details changed for Nationwide Company Secretaries Ltd on 1 October 2009 (2 pages) |
13 July 2010 | Appointment of Dr Rudolf Meroni as a director
|
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
10 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
5 October 2007 | Return made up to 03/07/07; no change of members (6 pages) |
5 October 2007 | Return made up to 03/07/07; no change of members (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
14 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
14 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
24 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
24 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
24 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
24 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
17 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
17 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
15 July 2004 | Return made up to 03/07/04; full list of members
|
15 July 2004 | Return made up to 03/07/04; full list of members
|
17 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
17 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
16 April 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
16 April 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
11 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
11 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
25 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
25 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
20 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
20 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
19 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
26 March 2001 | Accounts made up to 31 July 1999 (7 pages) |
26 March 2001 | Accounts made up to 31 July 2000 (8 pages) |
26 March 2001 | Accounts made up to 31 July 1999 (7 pages) |
26 March 2001 | Accounts made up to 31 July 2000 (8 pages) |
25 July 2000 | Ad 17/07/98--------- £ si 999@1 (2 pages) |
25 July 2000 | Ad 17/07/98--------- £ si 999@1 (2 pages) |
25 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: somerset house temple street birmingham B2 5DN (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: somerset house temple street birmingham B2 5DN (1 page) |
13 December 1999 | Return made up to 03/07/99; full list of members (8 pages) |
13 December 1999 | Return made up to 03/07/99; full list of members (8 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
3 July 1998 | Incorporation (11 pages) |
3 July 1998 | Incorporation (11 pages) |